PROCESS 2B LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-08 with no updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-04-30 |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Confirmation statement made on 2024-04-08 with no updates |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
29/06/2329 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
29/06/2329 June 2023 | Director's details changed for Mr Andrew Campbell Hards on 2013-06-20 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-04-30 |
23/01/2323 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Compulsory strike-off action has been discontinued |
01/07/211 July 2021 | Confirmation statement made on 2021-04-08 with no updates |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
17/06/1817 June 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
01/06/151 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/06/1424 June 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/06/1321 June 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 7 THE WILLOWS MARLBOROUGH DRIVE FRENCHAY BRISTOL BS16 1PR UNITED KINGDOM |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 256 THE CRESCENT HANNOVER QUAY BRISTOL AVON BS1 5JR |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
10/06/1210 June 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 7 NOTTINGHAM ROAD BRISTOL AVON BS79DH UNITED KINGDOM |
12/04/1112 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company